TINY TALKERS DAY NURSERIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Notification of Anand Subhas Pattar as a person with significant control on 2023-09-19

View Document

27/11/2327 November 2023 Notification of Saiyeesh Maheswaran as a person with significant control on 2023-09-19

View Document

27/11/2327 November 2023 Cessation of Sarah Elizabeth Bond as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mr Anand Subhas Pattar as a director on 2023-08-25

View Document

19/09/2319 September 2023 Termination of appointment of Sarah Elizabeth Bond as a director on 2023-08-25

View Document

19/09/2319 September 2023 Registered office address changed from 37 Ainsdale Road Leicester Leicestershire LE3 0UD to 6 Clinton Avenue Nottingham NG5 1AW on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mr Saiyeesh Maheswaran as a director on 2023-08-25

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

12/12/1712 December 2017 CESSATION OF STEPHEN DAVID BOND AS A PSC

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BOND / 11/10/2011

View Document

11/12/1411 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOND / 11/10/2011

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 SAIL ADDRESS CHANGED FROM: THE OLD EXCHANGE 521 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NH UNITED KINGDOM

View Document

01/02/121 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 75 OAKDALE ROAD POOLE DORSET BH15 3LD UNITED KINGDOM

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED FIRST STEPS NURSERY GROUP LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED SARAH BOND

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED STEPHEN BOND

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARKS

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARKS

View Document

14/10/1114 October 2011 CHANGE OF NAME 03/10/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 36A BUSHMEAD DRIVE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2HU UNITED KINGDOM

View Document

14/12/1014 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARKS / 07/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MARKS / 06/11/2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARKS / 06/11/2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 18 BELMONT AVENUE BOURNEMOUTH BH8 0AN UNITED KINGDOM

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEPSON / 23/08/2008

View Document

02/09/082 September 2008 SECRETARY APPOINTED MICHAEL ERIC KEVIN MARKS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CARTON / 01/12/2007

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY JOANNE LUKE

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 250 CASTLE LANE WEST BOURNEMOUTH DORSET BH8 9TT

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 14 HERBERT ROAD WESTBOURNE ROAD BOURNEMOUTH DORSET BH4 8HD

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: ACTION ACCOUNTING SUITE 6 GUILD HOUSE 64-68 NORWICH AVENUE WEST BOURNEMOUTH BH2 6AW

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company